London
SE1 2AU
Director Name | Mr John Edward Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Mr Mohammed Sohail Bhatti |
---|---|
Status | Current |
Appointed | 26 October 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | David Aram Thomas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 22 Caithness Road London W14 0JA |
Director Name | Geoffrey Phillip Russell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2003(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2006) |
Role | Managing Director |
Correspondence Address | 15 Mansell Road London W3 7QH |
Director Name | Ronald Bambra |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2006) |
Role | Consultant |
Correspondence Address | Belvedere Farm Cucumber Lane Essendon Hertfordshire AL9 6JD |
Secretary Name | Ms Danielle Caroline Stewart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Henry Tate Mews Streatham London SW16 3HA |
Director Name | Graham Hamilton Bannerman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 7 Davis House Regency Heights Chesham Road Berkhamsted Hertfordshire HP4 3AN |
Secretary Name | Terence Brian Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2006) |
Role | Accountant |
Correspondence Address | 182 Turners Hill Cheshunt Hertfordshire EN8 9DE |
Director Name | Mr Stephen Derek Harrhy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Passey Crescent Benson Oxfordshire OX10 6LD |
Director Name | Alan Robert Nicholl |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westcroft West Street, Selsey Chichester West Sussex PO20 9HD |
Director Name | Mr Haytham Hadi Elzayn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2740 W.Lane Avenue Columbus Ohio Oh43221 United States |
Secretary Name | Ms Danielle Caroline Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 Henry Tate Mews Streatham London SW16 3HA |
Director Name | Chunlin Liu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | 6 Indus Road 14-03 Emerald Park Tower 1 Singapore 169588 |
Secretary Name | Mr Derek James Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Grosvenor Road London N10 2DT |
Director Name | Mr Patric John Fransko |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2013) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | 10145 Tuscany Court Plain City Ohio 43064 |
Director Name | Mr John Ross Wyatt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2011) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Turks Oast The Meads Hartley Cranbrook Kent TN17 3QB |
Secretary Name | Alan Robert Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 37 Bonnar Road Selsey Chichester West Sussex PO20 9AU |
Secretary Name | Mr Christopher Rufus Beresford Mather |
---|---|
Status | Resigned |
Appointed | 10 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Steven Douglas Chambers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Cecil Joseph O'Brien |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 18 Buckingham Gate London SW1E 6LB |
Director Name | Mr Simon Lee Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Sean Torquil Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Mr Donald John Stewart |
---|---|
Status | Resigned |
Appointed | 03 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Mark Ian Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Michael David Preen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 2003) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Website | www.pentagonprotection.com |
---|
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,357,513 |
Gross Profit | £1,916,551 |
Net Worth | -£172,087 |
Cash | £9,529 |
Current Liabilities | £1,165,654 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
25 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mr Haytham Elzayn Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the investments and all dividends,interest and other money payable in respect of the investments see image for full details. Outstanding |
---|---|
5 July 2010 | Delivered on: 10 July 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interests in and to the cash sum and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the cash sum see image for full details. Outstanding |
18 August 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
---|---|
25 May 2023 | Group of companies' accounts made up to 30 September 2022 (71 pages) |
20 September 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
1 April 2022 | Group of companies' accounts made up to 30 September 2021 (71 pages) |
9 August 2021 | Appointment of Mr Michael David Preen as a director on 18 June 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
8 July 2021 | Group of companies' accounts made up to 30 September 2020 (70 pages) |
3 November 2020 | Resolutions
|
26 October 2020 | Appointment of Mr Mohammed Sohail Bhatti as a secretary on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Donald John Stewart as a secretary on 26 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Donald John Stewart as a director on 26 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Mark Ian Horrocks as a director on 23 September 2020 (2 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
25 September 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 11 October 2019
|
24 September 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
22 January 2020 | Full accounts made up to 30 September 2019 (46 pages) |
23 December 2019 | Resolutions
|
9 December 2019 | Appointment of Mr Donald John Stewart as a director on 3 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr John Edward Taylor as a director on 3 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Donald John Stewart as a secretary on 3 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Simon Lee Robinson as a director on 3 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Sean Torquil Nicolson as a secretary on 3 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Sean Torquil Nicolson as a director on 3 December 2019 (1 page) |
5 August 2019 | Resolutions
|
22 July 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
19 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
3 April 2019 | Full accounts made up to 30 September 2018 (48 pages) |
4 February 2019 | Second filing of Confirmation Statement dated 17/07/2018 (4 pages) |
24 January 2019 | Notification of a person with significant control statement (2 pages) |
3 October 2018 | Appointment of Sean Torquil Nicolson as a director on 25 September 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates
|
14 June 2018 | Memorandum and Articles of Association (49 pages) |
5 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
5 June 2018 | Consolidation of shares on 28 March 2018 (5 pages) |
24 May 2018 | Resolutions
|
28 March 2018 | Full accounts made up to 30 September 2017 (33 pages) |
7 March 2018 | Director's details changed for Mr Simon Lee Robinson on 7 March 2018 (2 pages) |
17 July 2017 | Registered office address changed from 4 4 More London Riverside London SE1 2AU England to 4 More London Riverside London SE1 2AU on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 4 4 More London Riverside London SE1 2AU England to 4 More London Riverside London SE1 2AU on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
3 April 2017 | Full accounts made up to 30 September 2016 (33 pages) |
3 April 2017 | Full accounts made up to 30 September 2016 (33 pages) |
27 February 2017 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017 (1 page) |
10 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (32 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (32 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
15 October 2015 | Resolutions
|
28 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
24 August 2015 | Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 (1 page) |
24 August 2015 | Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 (1 page) |
24 August 2015 | Annual return made up to 17 July 2015 no member list Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 (1 page) |
24 August 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
24 August 2015 | Second filing of SH01 previously delivered to Companies House
|
24 August 2015 | Second filing of SH01 previously delivered to Companies House
|
24 August 2015 | Annual return made up to 17 July 2015 no member list Statement of capital on 2015-08-24
|
24 August 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
13 April 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
13 April 2015 | Group of companies' accounts made up to 30 September 2014 (42 pages) |
15 December 2014 | Notice of completion of voluntary arrangement (11 pages) |
15 December 2014 | Notice of completion of voluntary arrangement (11 pages) |
14 October 2014 | Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
14 October 2014 | Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
14 October 2014 | Register inspection address has been changed from Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
14 October 2014 | Register inspection address has been changed from Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages) |
10 September 2014 | Auditor's resignation (1 page) |
10 September 2014 | Auditor's resignation (1 page) |
8 September 2014 | Appointment of Sean Torquil Nicolson as a secretary on 11 August 2014 (3 pages) |
8 September 2014 | Appointment of Sean Torquil Nicolson as a secretary on 11 August 2014 (3 pages) |
5 September 2014 | Register(s) moved to registered inspection location Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
5 September 2014 | Register inspection address has been changed to Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
5 September 2014 | Register inspection address has been changed to Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
5 September 2014 | Termination of appointment of Christopher Rufus Beresford Mather as a secretary on 11 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 17 July 2014 Statement of capital on 2014-09-05
|
5 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
5 September 2014 | Annual return made up to 17 July 2014 Statement of capital on 2014-09-05
|
5 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
5 September 2014 | Termination of appointment of Christopher Rufus Beresford Mather as a secretary on 11 August 2014 (2 pages) |
5 September 2014 | Register(s) moved to registered inspection location Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
2 September 2014 | Section 519 (1 page) |
2 September 2014 | Section 519 (1 page) |
14 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 July 2014 | Termination of appointment of Steven Douglas Chambers as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Steven Douglas Chambers as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Cecil Joseph O'brien as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Cecil Joseph O'brien as a director on 18 July 2014 (1 page) |
17 July 2014 | Change of name notice (1 page) |
17 July 2014 | Company name changed pentagon protection PLC\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (1 page) |
17 July 2014 | Company name changed pentagon protection PLC\certificate issued on 17/07/14 (2 pages) |
14 July 2014 | Appointment of Mr Simon Lee Robinson as a director on 11 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX to 18 Buckingham Gate London SW1E 6LB on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Mohammed Sohail Bhatti as a director on 11 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX to 18 Buckingham Gate London SW1E 6LB on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Mohammed Sohail Bhatti as a director on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Simon Lee Robinson as a director on 11 July 2014 (2 pages) |
6 May 2014 | Termination of appointment of Stephen Harrhy as a director (1 page) |
6 May 2014 | Termination of appointment of Stephen Harrhy as a director (1 page) |
22 April 2014 | Termination of appointment of Haytham Elzayn as a director (1 page) |
22 April 2014 | Termination of appointment of Haytham Elzayn as a director (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (42 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Amended group of companies' accounts made up to 30 September 2012 (43 pages) |
19 November 2013 | Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 19 November 2013 (1 page) |
19 November 2013 | Amended group of companies' accounts made up to 30 September 2012 (43 pages) |
19 November 2013 | Annual return made up to 17 July 2013 no member list Statement of capital on 2013-11-19
|
19 November 2013 | Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 19 November 2013 (1 page) |
19 November 2013 | Appointment of Mr Cecil Joseph O'brien as a director (2 pages) |
19 November 2013 | Appointment of Mr Cecil Joseph O'brien as a director (2 pages) |
19 November 2013 | Annual return made up to 17 July 2013 no member list Statement of capital on 2013-11-19
|
18 November 2013 | Statement of capital following an allotment of shares on 4 July 2012
|
18 November 2013 | Statement of capital following an allotment of shares on 4 July 2012
|
18 November 2013 | Statement of capital following an allotment of shares on 4 July 2012
|
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Termination of appointment of Patric Fransko as a director (1 page) |
16 May 2013 | Termination of appointment of Patric Fransko as a director (1 page) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
8 April 2013 | Group of companies' accounts made up to 30 September 2012 (42 pages) |
8 April 2013 | Group of companies' accounts made up to 30 September 2012 (42 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Memorandum and Articles of Association (64 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Memorandum and Articles of Association (64 pages) |
29 October 2012 | Annual return made up to 17 July 2012 no member list (7 pages) |
29 October 2012 | Annual return made up to 17 July 2012 no member list (7 pages) |
20 April 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
20 April 2012 | Consolidation of shares on 16 April 2012 (5 pages) |
20 April 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Consolidation of shares on 16 April 2012 (5 pages) |
20 April 2012 | Resolutions
|
12 March 2012 | Group of companies' accounts made up to 30 September 2011 (44 pages) |
12 March 2012 | Group of companies' accounts made up to 30 September 2011 (44 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with bulk list of shareholders (17 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with bulk list of shareholders (17 pages) |
27 July 2011 | Director's details changed for Mr Steven Douglas Chambers on 8 January 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Steven Douglas Chambers on 8 January 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Steven Douglas Chambers on 8 January 2011 (2 pages) |
20 May 2011 | Termination of appointment of John Wyatt as a director (1 page) |
20 May 2011 | Termination of appointment of John Wyatt as a director (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
1 April 2011 | Group of companies' accounts made up to 30 September 2010 (61 pages) |
1 April 2011 | Group of companies' accounts made up to 30 September 2010 (61 pages) |
22 November 2010 | Appointment of Mr Steven Chambers as a director (2 pages) |
22 November 2010 | Appointment of Mr Steven Chambers as a director (2 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
16 November 2010 | Resolutions
|
16 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
16 November 2010 | Resolutions
|
4 November 2010 | Annual return made up to 17 July 2010 with bulk list of shareholders (17 pages) |
4 November 2010 | Annual return made up to 17 July 2010 with bulk list of shareholders (17 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
6 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
20 November 2009 | Appointment of Mr Christopher Rufus Beresford Mather as a secretary (1 page) |
20 November 2009 | Termination of appointment of Alan Nicholl as a secretary (1 page) |
20 November 2009 | Termination of appointment of Alan Nicholl as a secretary (1 page) |
20 November 2009 | Appointment of Mr Christopher Rufus Beresford Mather as a secretary (1 page) |
7 August 2009 | Return made up to 17/07/09; bulk list available separately (6 pages) |
7 August 2009 | Return made up to 17/07/09; bulk list available separately (6 pages) |
7 July 2009 | Appointment terminated secretary derek lamb (1 page) |
7 July 2009 | Appointment terminated secretary derek lamb (1 page) |
7 July 2009 | Secretary appointed alan robert nicholl (1 page) |
7 July 2009 | Secretary appointed alan robert nicholl (1 page) |
6 July 2009 | Ad 04/06/09\gbp si [email protected]=110000\gbp ic 531418/641418\ (2 pages) |
6 July 2009 | Ad 04/06/09\gbp si [email protected]=110000\gbp ic 531418/641418\ (2 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
16 April 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
16 April 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
16 March 2009 | Director appointed patric fransko (1 page) |
16 March 2009 | Director appointed patric fransko (1 page) |
16 March 2009 | Director appointed john ross wyatt (1 page) |
16 March 2009 | Appointment terminated director alan nicholl (1 page) |
16 March 2009 | Appointment terminated director alan nicholl (1 page) |
16 March 2009 | Director appointed john ross wyatt (1 page) |
10 October 2008 | Appointment terminated secretary danielle stewart (1 page) |
10 October 2008 | Secretary appointed derek james lamb (1 page) |
10 October 2008 | Secretary appointed derek james lamb (1 page) |
10 October 2008 | Appointment terminated secretary danielle stewart (1 page) |
17 September 2008 | Ad 11/09/08\gbp si [email protected]=40000\gbp ic 491418/531418\ (2 pages) |
17 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Ad 11/09/08\gbp si [email protected]=40000\gbp ic 491418/531418\ (2 pages) |
3 September 2008 | Appointment terminated director chunlin liu (1 page) |
3 September 2008 | Appointment terminated director chunlin liu (1 page) |
11 August 2008 | Return made up to 17/07/08; bulk list available separately (6 pages) |
11 August 2008 | Return made up to 17/07/08; bulk list available separately (6 pages) |
30 June 2008 | Ad 23/06/08-23/06/08\gbp si [email protected]=89000\gbp ic 491418/580418\ (2 pages) |
30 June 2008 | Ad 23/06/08-23/06/08\gbp si [email protected]=89000\gbp ic 491418/580418\ (2 pages) |
12 March 2008 | Ad 25/02/08-25/02/08\gbp si [email protected]=26000\gbp ic 376418/402418\ (2 pages) |
12 March 2008 | Ad 25/02/08-25/02/08\gbp si [email protected]=26000\gbp ic 376418/402418\ (2 pages) |
29 February 2008 | Ad 25/02/08-25/02/08\gbp si [email protected]=50000\gbp ic 326418/376418\ (2 pages) |
29 February 2008 | Ad 25/02/08-25/02/08\gbp si [email protected]=50000\gbp ic 326418/376418\ (2 pages) |
27 February 2008 | Group of companies' accounts made up to 30 September 2007 (34 pages) |
27 February 2008 | Group of companies' accounts made up to 30 September 2007 (34 pages) |
21 December 2007 | Ad 07/09/07--------- £ si [email protected] (2 pages) |
21 December 2007 | Ad 07/09/07--------- £ si [email protected] (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
21 September 2007 | Ad 07/09/07-07/09/07 £ si [email protected]=15000 £ ic 311418/326418 (1 page) |
21 September 2007 | Ad 07/09/07-07/09/07 £ si [email protected]=15000 £ ic 311418/326418 (1 page) |
14 August 2007 | Return made up to 17/07/07; bulk list available separately (6 pages) |
14 August 2007 | Return made up to 17/07/07; bulk list available separately (6 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
23 April 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
23 April 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
3 February 2007 | Ad 06/12/06--------- £ si [email protected]=500 £ ic 290918/291418 (2 pages) |
3 February 2007 | Ad 06/12/06--------- £ si [email protected]=500 £ ic 290918/291418 (2 pages) |
3 February 2007 | Ad 16/10/06--------- £ si [email protected]=20000 £ ic 291418/311418 (2 pages) |
3 February 2007 | Ad 16/10/06--------- £ si [email protected]=20000 £ ic 291418/311418 (2 pages) |
19 January 2007 | Return made up to 17/07/06; bulk list available separately; amend (6 pages) |
19 January 2007 | Return made up to 17/07/06; bulk list available separately; amend (6 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 17/07/06; bulk list available separately (9 pages) |
22 August 2006 | Return made up to 17/07/06; bulk list available separately (9 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Registered office changed on 11/08/06 from: pentagon house acton park estate the vale london W3 7QE (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: pentagon house acton park estate the vale london W3 7QE (1 page) |
11 August 2006 | Resolutions
|
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
10 May 2006 | Auditors resignation (1 page) |
10 May 2006 | Auditors resignation (1 page) |
25 April 2006 | Ad 08/07/05--------- £ si [email protected] (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Ad 08/07/05--------- £ si [email protected] (2 pages) |
25 April 2006 | £ nc 200000/1000000 08/07/05 (1 page) |
25 April 2006 | £ nc 200000/1000000 08/07/05 (1 page) |
25 April 2006 | Resolutions
|
21 April 2006 | Auditors resignation (1 page) |
21 April 2006 | Auditors resignation (1 page) |
20 April 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
20 April 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 17/07/05; bulk list available separately (9 pages) |
11 August 2005 | Return made up to 17/07/05; bulk list available separately (9 pages) |
24 June 2005 | Ad 01/10/04-12/01/05 £ si [email protected]=25639 £ ic 125956/151595 (2 pages) |
24 June 2005 | Ad 01/10/04-12/01/05 £ si [email protected]=25639 £ ic 125956/151595 (2 pages) |
3 May 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
3 May 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 17/07/04; bulk list available separately
|
6 September 2004 | Return made up to 17/07/04; bulk list available separately
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
23 April 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
21 April 2004 | Statement of affairs (86 pages) |
21 April 2004 | Ad 11/12/03--------- £ si [email protected]=15789 £ ic 100166/115955 (2 pages) |
21 April 2004 | Statement of affairs (86 pages) |
21 April 2004 | Ad 11/12/03--------- £ si [email protected]=15789 £ ic 100166/115955 (2 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
29 January 2004 | Ad 12/12/03--------- £ si [email protected]=21000 £ ic 79166/100166 (5 pages) |
29 January 2004 | Ad 12/12/03--------- £ si [email protected]=21000 £ ic 79166/100166 (5 pages) |
17 January 2004 | Memorandum and Articles of Association (71 pages) |
17 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
17 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
17 January 2004 | Memorandum and Articles of Association (71 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Nc inc already adjusted 11/12/03 (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Nc inc already adjusted 11/12/03 (1 page) |
23 December 2003 | New director appointed (2 pages) |
1 December 2003 | Prospectus (11 pages) |
1 December 2003 | Prospectus (11 pages) |
15 September 2003 | Return made up to 30/06/03; full list of members
|
15 September 2003 | Return made up to 30/06/03; full list of members
|
20 May 2003 | Statement of affairs (26 pages) |
20 May 2003 | Statement of affairs (26 pages) |
20 May 2003 | Ad 25/03/03--------- £ si [email protected]=54164 £ ic 25002/79166 (4 pages) |
20 May 2003 | Ad 25/03/03--------- £ si [email protected]=54164 £ ic 25002/79166 (4 pages) |
13 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
13 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
1 May 2003 | Ad 02/04/03--------- £ si [email protected]=21000 £ ic 4002/25002 (2 pages) |
1 May 2003 | Ad 01/04/03--------- £ si [email protected]=4000 £ ic 2/4002 (2 pages) |
1 May 2003 | Ad 01/04/03--------- £ si [email protected]=4000 £ ic 2/4002 (2 pages) |
1 May 2003 | Ad 02/04/03--------- £ si [email protected]=21000 £ ic 4002/25002 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
8 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
8 April 2003 | Application to commence business (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Application to commence business (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Prospectus (48 pages) |
4 April 2003 | Prospectus (48 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | S-div 25/03/03 (1 page) |
3 April 2003 | £ nc 100000/150000 25/03/03 (1 page) |
3 April 2003 | S-div 25/03/03 (1 page) |
3 April 2003 | £ nc 100000/150000 25/03/03 (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 2003 | Company name changed amulethoney public LIMITED compa ny\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed amulethoney public LIMITED compa ny\certificate issued on 03/02/03 (2 pages) |
17 July 2002 | Incorporation (17 pages) |
17 July 2002 | Incorporation (17 pages) |